Foster Wheeler (process Plants) Limited KNUTSFORD


Foster Wheeler (process Plants) started in year 1974 as Private Limited Company with registration number 01184855. The Foster Wheeler (process Plants) company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Knutsford at Booths Park. Postal code: WA16 8QZ.

At present there are 2 directors in the the company, namely Keith D. and Andrew M.. In addition one secretary - Iain J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Foster Wheeler (process Plants) Limited Address / Contact

Office Address Booths Park
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01184855
Date of Incorporation Mon, 23rd Sep 1974
Industry Dormant Company
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Keith D.

Position: Director

Appointed: 31 December 2020

Andrew M.

Position: Director

Appointed: 11 August 2020

Iain J.

Position: Secretary

Appointed: 16 February 2018

Mark W.

Position: Director

Appointed: 16 February 2018

Resigned: 31 December 2020

Jennifer W.

Position: Secretary

Appointed: 22 February 2017

Resigned: 16 February 2018

Amec Nominees Limited

Position: Corporate Director

Appointed: 26 August 2016

Resigned: 11 August 2020

Jennifer W.

Position: Director

Appointed: 26 August 2016

Resigned: 16 February 2018

Helen M.

Position: Secretary

Appointed: 02 March 2015

Resigned: 22 February 2017

Nicholas S.

Position: Director

Appointed: 24 February 2015

Resigned: 26 August 2016

Trevor S.

Position: Director

Appointed: 24 February 2015

Resigned: 11 April 2016

Mark C.

Position: Director

Appointed: 01 May 2013

Resigned: 26 August 2016

Mark D.

Position: Secretary

Appointed: 01 December 2011

Resigned: 01 March 2015

Michelle D.

Position: Secretary

Appointed: 01 April 2009

Resigned: 29 November 2011

Stephen C.

Position: Director

Appointed: 01 October 2004

Resigned: 31 July 2014

Laurent D.

Position: Director

Appointed: 01 October 2004

Resigned: 01 May 2013

Geoffrey R.

Position: Director

Appointed: 14 August 1997

Resigned: 05 July 2008

John B.

Position: Director

Appointed: 14 August 1997

Resigned: 30 June 1998

Stephen D.

Position: Director

Appointed: 19 September 1996

Resigned: 13 November 2007

Ian B.

Position: Director

Appointed: 19 June 1995

Resigned: 30 September 2004

Geoffrey R.

Position: Secretary

Appointed: 01 September 1991

Resigned: 05 July 2008

Colin A.

Position: Secretary

Appointed: 23 May 1991

Resigned: 31 August 1991

Nicholas H.

Position: Director

Appointed: 23 May 1991

Resigned: 28 April 2006

James F.

Position: Director

Appointed: 23 May 1991

Resigned: 31 May 1996

Timothy E.

Position: Director

Appointed: 23 May 1991

Resigned: 23 May 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Amec Foster Wheeler (Holdings) Limited from Knutsford, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amec Foster Wheeler (Holdings) Limited

Booths Park Chelford Road, Knutsford, WA16 8QZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00163609
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements